ST JOHNS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09281841 |
Category | Private Limited Company |
Incorporated | 27 Oct 2014 |
Age | 9 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ST JOHNS PROPERTIES LIMITED is an active private limited company with number 09281841. It was incorporated 9 years, 6 months, 8 days ago, on 27 October 2014. The company address is Cilfach Walwen Lane Cilfach Walwen Lane, Holywell, CH8 9DL, Wales.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-20
Old address: 85-87 Vauxhall Road Liverpool L3 6BN England
New address: Cilfach Walwen Lane Axton Holywell CH8 9DL
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Gazette filings brought up to date
Date: 19 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 16 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2016
Action Date: 23 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092818410003
Charge creation date: 2016-06-23
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
Old address: Unit 102 Bowen Court St Asaph Business Park St. Asaph LL17 0JE
Change date: 2016-01-07
New address: 85-87 Vauxhall Road Liverpool L3 6BN
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Change person director company with change date
Date: 02 Jan 2015
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Martin Owen
Change date: 2014-10-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2014
Action Date: 17 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092818410002
Charge creation date: 2014-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2014
Action Date: 17 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092818410001
Charge creation date: 2014-11-17
Documents
Change person director company with change date
Date: 24 Nov 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Owen
Change date: 2014-10-27
Documents
Some Companies
HEADWAY HOUSE,KIMBOLTON ROAD, BEDFORD,MK40 2NT
Number: | 03690891 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
38 FERNDALE ROAD,GILLINGHAM,ME7 2PD
Number: | 07829353 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 AXIS COURT,SWANSEA VALE,SA7 0AJ
Number: | 03624974 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREWITHEN ESTATE OFFICE,TRURO,TR2 4DD
Number: | OC421357 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OXFORD CONSULTING GROUP LIMITED
OXFORD SM LINKS 2 LINKS BUSINESS CENTRE,WOKING,GU22 8BF
Number: | 02613982 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RENDLESHAM ROAD,IPSWICH,IP1 2LY
Number: | 10744939 |
Status: | ACTIVE |
Category: | Private Limited Company |